Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED
Company Information for

34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED

34 Herne Hill Road, London, SE24 0AR,
Company Registration Number
05407747
Private Limited Company
Active

Company Overview

About 34 Herne Hill Road Management Company Ltd
34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED was founded on 2005-03-30 and has its registered office in London. The organisation's status is listed as "Active". 34 Herne Hill Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
34 Herne Hill Road
London
SE24 0AR
Other companies in SE5
 
Filing Information
Company Number 05407747
Company ID Number 05407747
Date formed 2005-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 14:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CONQUEROR LEGAL LIMITED
Company Secretary 2005-03-30
ELIZABETH ANNE MCCUDDEN
Company Secretary 2007-03-12
ELAINE GOAD
Director 2012-07-19
LEANNE HEWITT
Director 2012-07-29
ELIZABETH ANNE MCCUDDEN
Director 2007-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE WILLIAMS
Director 2007-05-04 2012-06-29
RICHARD MCCRAE
Director 2005-03-30 2012-05-20
MAJID SIADAT
Director 2005-03-30 2007-05-04
ALISON BAILEY
Director 2005-03-30 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONQUEROR LEGAL LIMITED VIRTUE PHARMACEUTICALS LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
CONQUEROR LEGAL LIMITED MONKEY SHIRLEY LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Dissolved 2016-08-23
CONQUEROR LEGAL LIMITED BAJAN SPICE LIMITED Company Secretary 2007-06-01 CURRENT 2004-07-06 Dissolved 2017-12-12
CONQUEROR LEGAL LIMITED LEXISAL LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Dissolved 2014-08-13
CONQUEROR LEGAL LIMITED BEATTIE BUILDING SERVICES LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Liquidation
CONQUEROR LEGAL LIMITED LONDON LANDSCAPING COMPANY LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
CONQUEROR LEGAL LIMITED MARIA & H LIMITED Company Secretary 2007-04-01 CURRENT 1999-03-24 Dissolved 2014-06-24
CONQUEROR LEGAL LIMITED Y P O LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Dissolved 2017-05-09
CONQUEROR LEGAL LIMITED VIETLAN LIMITED Company Secretary 2007-03-27 CURRENT 2007-03-27 Dissolved 2014-02-04
CONQUEROR LEGAL LIMITED GAUSAN LIMITED Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
CONQUEROR LEGAL LIMITED GBOYE'S VENTURES LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
CONQUEROR LEGAL LIMITED MCCANN BESPOKE TAILORING LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Dissolved 2015-08-11
CONQUEROR LEGAL LIMITED MCCANN BESPOKE TAILORING (NEW YORK) LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Dissolved 2016-03-08
CONQUEROR LEGAL LIMITED KYRENIA VENTURES LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Dissolved 2017-02-28
CONQUEROR LEGAL LIMITED OUBONPHAN LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2015-03-10
CONQUEROR LEGAL LIMITED CAR SOURCE ( U K ) LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Active - Proposal to Strike off
CONQUEROR LEGAL LIMITED CROWNWORTH PROPERTY SERVICES LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active
CONQUEROR LEGAL LIMITED JOHNSON & SONS DECORATORS LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Dissolved 2018-01-09
CONQUEROR LEGAL LIMITED LEADING WORDS LTD Company Secretary 2005-03-01 CURRENT 2004-06-23 Active
CONQUEROR LEGAL LIMITED ALLISON BAILEY COMMUNICATIONS LIMITED Company Secretary 2004-12-29 CURRENT 2004-12-29 Dissolved 2014-08-14
CONQUEROR LEGAL LIMITED TAN2LIZE LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active - Proposal to Strike off
CONQUEROR LEGAL LIMITED TAILORS AND CLEANERS LIMITED Company Secretary 2004-05-24 CURRENT 2004-05-24 Active - Proposal to Strike off
CONQUEROR LEGAL LIMITED K T I INVESTMENTS LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-11 Dissolved 2015-01-20
CONQUEROR LEGAL LIMITED MONET (LONDON) LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
CONQUEROR LEGAL LIMITED ARCHANGEL (UK) LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active
CONQUEROR LEGAL LIMITED TUMNAN THAI LIMITED Company Secretary 2001-07-06 CURRENT 2001-07-06 Active - Proposal to Strike off
CONQUEROR LEGAL LIMITED ACCOUNTANCY BUSINESS CENTRE (UK) LIMITED Company Secretary 2001-05-23 CURRENT 2001-05-23 Active - Proposal to Strike off
ELAINE GOAD FOX & BUSH LTD Director 2014-10-08 CURRENT 2014-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC HICKS
2022-07-07AP01DIRECTOR APPOINTED MR DOMINIC HICKS
2022-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE GOAD
2022-05-28PSC07CESSATION OF ELAINE GOAD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ISOBEL MILL
2022-04-01PSC07CESSATION OF ELIZABETH ANNE MCCUDDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01AP01DIRECTOR APPOINTED MR DOMINIC JAMES BOYLE
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-27Termination of appointment of Elizabeth Mccudden on 2021-08-27
2022-01-27DIRECTOR APPOINTED MISS JENNIFER ISOBEL MILL
2022-01-27APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE MCCUDDEN
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE MCCUDDEN
2022-01-27AP01DIRECTOR APPOINTED MISS JENNIFER ISOBEL MILL
2022-01-27TM02Termination of appointment of Elizabeth Mccudden on 2021-08-27
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-03-31AP03Appointment of Ms Elizabeth Mccudden as company secretary on 2019-03-31
2019-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/19 FROM 55 Denmark Hill Camberwell London SE5 8RS
2019-03-30TM02Termination of appointment of Elizabeth Anne Mccudden on 2019-03-29
2019-03-30PSC07CESSATION OF RICHARD MCCRAE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-30PSC04Change of details for Ms Leanne Hewitt as a person with significant control on 2019-03-29
2019-03-25CH01Director's details changed for Leanne Hewitt on 2017-11-11
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 90
2016-04-12AR0130/03/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-23AR0130/03/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 90
2014-04-23AR0130/03/14 ANNUAL RETURN FULL LIST
2013-10-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AP01DIRECTOR APPOINTED LEANNE HEWITT
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIE WILLIAMS
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCRAE
2012-08-28AP01DIRECTOR APPOINTED ELAINE GOAD
2012-06-11AR0130/03/12 ANNUAL RETURN FULL LIST
2011-10-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0130/03/11 ANNUAL RETURN FULL LIST
2010-09-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-15AR0130/03/10 ANNUAL RETURN FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE WILLIAMS / 02/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MCCUDDEN / 02/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCCRAE / 02/10/2009
2010-06-14CH04SECRETARY'S DETAILS CHNAGED FOR CONQUEROR LEGAL LIMITED on 2009-10-02
2009-08-26AA31/03/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-30AA31/03/08 TOTAL EXEMPTION FULL
2008-12-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-03-31363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-29123£ NC 6/90 01/10/06
2006-10-24363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-09-12GAZ1FIRST GAZETTE
2005-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-09-12
Fines / Sanctions
No fines or sanctions have been issued against 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 90
Cash Bank In Hand 2012-04-01 £ 259
Current Assets 2012-04-01 £ 259
Shareholder Funds 2012-04-01 £ 1,675

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITEDEvent Date2006-09-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.